SWISH PUBLICATIONS LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 2FX

Company number 01415873
Status Liquidation
Incorporation Date 20 February 1979
Company Type Private Limited Company
Address VALENTINE & CO, 5 STIRLING COURT, STIRLING WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 2FX
Home Country United Kingdom
Nature of Business 47610 - Retail sale of books in specialised stores
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Liquidators' statement of receipts and payments to 26 May 2016; Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 21 October 2015; Registered office address changed from 33 Brewer Street London W1F 0RU to C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 11 June 2015. The most likely internet sites of SWISH PUBLICATIONS LIMITED are www.swishpublications.co.uk, and www.swish-publications.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. Swish Publications Limited is a Private Limited Company. The company registration number is 01415873. Swish Publications Limited has been working since 20 February 1979. The present status of the company is Liquidation. The registered address of Swish Publications Limited is Valentine Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire Wd6 2fx. . CANHAM, Michele Alexia is a Secretary of the company. CORNWELL, Pauline is a Director of the company. ELLIS, Vivian Louise is a Director of the company. Secretary MELGAR, Carole has been resigned. Director CANHAM, Michele Alexia has been resigned. Director REYNOLDS, Beau has been resigned. The company operates in "Retail sale of books in specialised stores".


Current Directors

Secretary
CANHAM, Michele Alexia
Appointed Date: 01 February 2002

Director
CORNWELL, Pauline
Appointed Date: 01 February 2002
84 years old

Director
ELLIS, Vivian Louise
Appointed Date: 09 March 2004
69 years old

Resigned Directors

Secretary
MELGAR, Carole
Resigned: 01 February 2002

Director
CANHAM, Michele Alexia
Resigned: 02 August 2014
Appointed Date: 01 February 2002
59 years old

Director
REYNOLDS, Beau
Resigned: 01 February 2002
105 years old

SWISH PUBLICATIONS LIMITED Events

04 Aug 2016
Liquidators' statement of receipts and payments to 26 May 2016
21 Oct 2015
Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 21 October 2015
11 Jun 2015
Registered office address changed from 33 Brewer Street London W1F 0RU to C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 11 June 2015
08 Jun 2015
Statement of affairs with form 4.19
08 Jun 2015
Appointment of a voluntary liquidator
...
... and 79 more events
25 Oct 1987
Accounts for a small company made up to 31 August 1986

13 Nov 1986
Return made up to 22/10/86; full list of members

25 Oct 1986
Accounts for a small company made up to 31 August 1985

13 Jun 1986
Return made up to 22/10/85; full list of members

30 Jan 1979
Certificate of incorporation

SWISH PUBLICATIONS LIMITED Charges

29 January 1986
Debenture
Delivered: 5 February 1986
Status: Satisfied on 1 August 2002
Persons entitled: Barclays Bank PLC
Description: (See doc M26). Fixed and floating charges over the…